Search icon

DOAR, INC.

Company Details

Name: DOAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1988 (36 years ago)
Entity Number: 1306586
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 1370 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018
Address: 1370 Broadway, 15th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNVEZLXZZG75 2024-11-16 1370 BROADWAY FL 15L, NEW YORK, NY, 10018, 7765, USA 1370 BROADWAY FL 15L, NEW YORK, NY, 10018, 7765, USA

Business Information

Doing Business As DOAR INC
URL www.doar.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2023-11-13
Entity Start Date 1988-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM RYU
Role VP FINANCE
Address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name KIM RYU
Role VP FINANCE
Address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOAR,INC. 401(K) PROFIT SHARING PLAN 2023 112938464 2024-10-15 DOAR, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing PAUL NEALE
Valid signature Filed with authorized/valid electronic signature
DOAR,INC. 401(K) PROFIT SHARING PLAN 2022 112938464 2023-10-16 DOAR, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing PAUL NEALE
DOAR,INC. 401(K) PROFIT SHARING PLAN 2021 112938464 2022-10-17 DOAR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PAUL NEALE
DOAR,INC. 401(K) PROFIT SHARING PLAN 2020 112938464 2022-02-15 DOAR, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing PAUL NEALE
DOAR,INC. 401(K) PROFIT SHARING PLAN 2019 112938464 2020-08-05 DOAR, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing PAUL NEALE
DOAR,INC. 401(K) PROFIT SHARING PLAN 2018 112938464 2019-07-23 DOAR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PAUL NEALE
DOAR,INC. 401(K) PROFIT SHARING PLAN 2018 112938464 2019-07-23 DOAR, INC. 48
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PAUL NEALE
DOAR COMMUNICATIONS,INC. 401(K) PROFIT SHARING PLAN 2017 112938464 2018-06-27 DOAR, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing PAUL NEALE
DOAR COMMUNICATIONS,INC. AND AFFILIATES EMPLOYEES' 401(K)PROFIT SHARING PLAN 2016 112938464 2017-06-19 DOAR, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing PAUL NEALE
DOAR COMMUNICATIONS,INC. AND AFFILIATES EMPLOYEES' 401(K)PROFIT SHARING PLAN 2015 112938464 2016-06-13 DOAR, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 2122352700
Plan sponsor’s address 1370 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing PAUL NEALE

DOS Process Agent

Name Role Address
KIM RYU DOS Process Agent 1370 Broadway, 15th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL NEALE Chief Executive Officer 1370 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-06 Address 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-06 Address 1370 Broadway, SUITE 1500, New York, NY, 10018, USA (Type of address: Service of Process)
2024-08-27 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-06-16 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2018-03-02 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2017-03-09 2018-03-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2016-11-01 2024-08-27 Address SHELDON GREENBLATT, ESQ., 100 JERICHO QUADRANGLE STE 230, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-11-01 2024-08-27 Address 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003865 2024-11-06 BIENNIAL STATEMENT 2024-11-06
240827000957 2024-08-27 BIENNIAL STATEMENT 2024-08-27
180302000034 2018-03-02 CERTIFICATE OF AMENDMENT 2018-03-02
170309000213 2017-03-09 CERTIFICATE OF AMENDMENT 2017-03-09
161101006504 2016-11-01 BIENNIAL STATEMENT 2016-11-01
140103000015 2014-01-03 CERTIFICATE OF AMENDMENT 2014-01-03
121115006135 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101116002948 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002928 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061031002558 2006-10-31 BIENNIAL STATEMENT 2006-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 15JPSS24C00000044 2023-12-07 2024-12-06 2024-12-06
Unique Award Key CONT_AWD_15JPSS24C00000044_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 675257.00
Current Award Amount 675257.00
Potential Award Amount 675257.00

Description

Title JURY CONSULTATION SUPPORT SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient DOAR, INC.
UEI MNVEZLXZZG75
Recipient Address UNITED STATES, 1370 BROADWAY FL 15L, NEW YORK, NEW YORK, NEW YORK, 100187765

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865218504 2021-02-22 0202 PPS 1370 Broadway Ste 1500, New York, NY, 10018-7302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 942877
Loan Approval Amount (current) 942877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7302
Project Congressional District NY-12
Number of Employees 43
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 949025.07
Forgiveness Paid Date 2021-10-20
3077017206 2020-04-16 0202 PPP 1370 BROADWAY STE 1500, NEW YORK, NY, 10018-7302
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 942877
Loan Approval Amount (current) 942877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-7302
Project Congressional District NY-12
Number of Employees 41
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 951685.8
Forgiveness Paid Date 2021-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3211641 DOAR, INC. DOAR INC MNVEZLXZZG75 1370 BROADWAY FL 15L, NEW YORK, NY, 10018-7765
Capabilities Statement Link -
Phone Number 516-823-4018
Fax Number -
E-mail Address accounting@doar.com
WWW Page www.doar.com
E-Commerce Website -
Contact Person KIM RYU
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9RBU9
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400789 Other Contract Actions 2024-02-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-02
Termination Date 2024-04-11
Date Issue Joined 2024-03-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name DOAR, INC.
Role Plaintiff
Name TRANSTATE EQUIPMENT COMPANY, I
Role Defendant
Name FLOREZ
Role Plaintiff
Name LUNA ONE, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State